J C ENTERPRISES (ATHERSTONE) LTD

Company Documents

DateDescription
17/04/1417 April 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
THE KINGS HEAD
OLD WATLING STREET
ATHERSTONE
WARWICKSHIRE
CV9 2PA

View Document

01/04/141 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

01/04/141 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/04/141 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/05/1025 May 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE DONALDSON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED DONALDSON / 30/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: G OFFICE CHANGED 22/05/07 1, DUDLEY STREET ATHERSTONE WARWICKSHIRE CV9 1DL

View Document

26/03/0726 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company